ESSEX CARAVAN CENTRE(WHOLESALE AND RETAIL)LIMITED
EYE

Hellopages » Suffolk » Mid Suffolk » IP23 8AL

Company number 00968256
Status Active
Incorporation Date 12 December 1969
Company Type Private Limited Company
Address MILL YARD EYE ROAD, BROME, EYE, SUFFOLK, GREAT BRITAIN, IP23 8AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS United Kingdom to Mill Yard Eye Road Brome Eye Suffolk IP23 8AL on 22 September 2016; Registered office address changed from Mill Yard Eye Road Brome Eye Suffolk IP23 8AL to Old Bank House 57 Church Street Staines Middlesex TW18 4XS on 13 September 2016. The most likely internet sites of ESSEX CARAVAN CENTRE(WHOLESALE AND RETAIL)LIMITED are www.essexcaravancentrewholesaleand.co.uk, and www.essex-caravan-centre-wholesale-and.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and ten months. Essex Caravan Centre Wholesale and Retail Limited is a Private Limited Company. The company registration number is 00968256. Essex Caravan Centre Wholesale and Retail Limited has been working since 12 December 1969. The present status of the company is Active. The registered address of Essex Caravan Centre Wholesale and Retail Limited is Mill Yard Eye Road Brome Eye Suffolk Great Britain Ip23 8al. . GASKIN, Charity is a Secretary of the company. GREGORY, Benijam is a Director of the company. Secretary DERHAM, Stephanie has been resigned. Secretary GASKIN, Henry has been resigned. Director DERHAM, Norman Peter has been resigned. Director DERHAM, Stephanie has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
GASKIN, Charity
Appointed Date: 05 December 2008

Director
GREGORY, Benijam
Appointed Date: 09 February 2007
71 years old

Resigned Directors

Secretary
DERHAM, Stephanie
Resigned: 09 February 2007

Secretary
GASKIN, Henry
Resigned: 05 December 2008
Appointed Date: 09 February 2007

Director
DERHAM, Norman Peter
Resigned: 09 February 2007
100 years old

Director
DERHAM, Stephanie
Resigned: 09 February 2007
78 years old

Persons With Significant Control

Gregory Groundworks Limited
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

ESSEX CARAVAN CENTRE(WHOLESALE AND RETAIL)LIMITED Events

23 Jan 2017
Confirmation statement made on 22 January 2017 with updates
22 Sep 2016
Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS United Kingdom to Mill Yard Eye Road Brome Eye Suffolk IP23 8AL on 22 September 2016
13 Sep 2016
Registered office address changed from Mill Yard Eye Road Brome Eye Suffolk IP23 8AL to Old Bank House 57 Church Street Staines Middlesex TW18 4XS on 13 September 2016
10 May 2016
Total exemption small company accounts made up to 30 September 2015
22 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000

...
... and 76 more events
17 Mar 1987
Full accounts made up to 31 March 1986
07 May 1986
Annual return made up to 23/01/86
06 Sep 1983
Accounts made up to 31 March 1982
22 Feb 1977
Memorandum and Articles of Association
12 Dec 1969
Incorporation